EUAN'S GUIDE

Company Documents

DateDescription
30/05/2530 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Director's details changed for Mr Paul James Ralph on 2025-03-18

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Termination of appointment of Euan James Stuart Macdonald as a director on 2024-08-22

View Document

30/08/2430 August 2024 Cessation of Euan James Stuart Macdonald as a person with significant control on 2024-08-22

View Document

30/08/2430 August 2024 Appointment of Mr Paul James Ralph as a director on 2024-02-01

View Document

30/08/2430 August 2024 Notification of a person with significant control statement

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

03/08/233 August 2023 Statement of company's objects

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Statement of company's objects

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Registered office address changed from Codebase 38 Castle Terrace Edinburgh EH3 9DR Scotland to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2023-04-25

View Document

06/04/236 April 2023 Director's details changed for Mrs Agnes Lawrie Addie Shonaig Macpherson-Cairns on 2023-04-01

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

05/12/225 December 2022 Appointment of Mrs Agnes Lawrie Addie Shonaig Macpherson-Cairns as a director on 2022-11-28

View Document

05/04/225 April 2022 Statement of company's objects

View Document

05/04/225 April 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

01/04/221 April 2022 Appointment of Mrs Shona Elizabeth Thomson as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Devon William Edward Leslie as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Ms Kathryn Jane Townsend as a director on 2022-04-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR AGNES MACPHERSON

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DEVON WILLIAM EDWARD LESLIE

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM CREATIVE EXCHANGE 29 CONSTITUTION STREET EDINBURGH EH6 7BS

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

25/03/1625 March 2016 11/02/16 NO MEMBER LIST

View Document

01/02/161 February 2016 PREVSHO FROM 28/02/2016 TO 31/08/2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 10 CONSTITUTION STREET EDINBURGH EH6 7BT

View Document

04/03/154 March 2015 CHANGE OF NAME 19/02/2015

View Document

04/03/154 March 2015 COMPANY NAME CHANGED EUKIDO CERTIFICATE ISSUED ON 04/03/15

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company